Search icon

BILINGUAL CARE INC.

Company Details

Name: BILINGUAL CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 2004 (21 years ago)
Date of dissolution: 14 Jun 2022
Entity Number: 3000799
ZIP code: 10029
County: New York
Place of Formation: New York
Principal Address: 566 WEST 161ST STREET, NEW YORK, NY, United States, 10032
Address: 416 EAST 105TH STREET, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 416 EAST 105TH STREET, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
JOSE A OVALLE Chief Executive Officer 566 WEST 161ST STREET, NEW YORK, NY, United States, 10032

Form 5500 Series

Employer Identification Number (EIN):
200740673
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2011-05-06 2022-08-29 Address 416 EAST 105TH STREET, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2010-02-17 2011-05-06 Address 2035 2ND AVE, 4TH FL, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2006-02-07 2022-08-29 Address 566 WEST 161ST STREET, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2004-01-15 2022-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-15 2010-02-17 Address JOSE OVALLE, 566 WEST 161ST STREET, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220829002224 2022-06-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-14
110506000649 2011-05-06 CERTIFICATE OF CHANGE 2011-05-06
100217002149 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080110002562 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060207003233 2006-02-07 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
361205.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State